UKBizDB.co.uk

FALLOW MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fallow Management Limited. The company was founded 23 years ago and was given the registration number 04056806. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:FALLOW MANAGEMENT LIMITED
Company Number:04056806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Cambridge Road, Wigmore, Gillingham, ME8 0JH

Secretary02 October 2000Active
443, Maidstone Road, Rainham, England, ME8 0HY

Director12 March 2003Active
455 Maidstone Road, Wigmore, Gillingham, ME8 0NN

Director02 October 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary21 August 2000Active
50 Cambridge Road, Wigmore, Gillingham, ME8 0JH

Director02 October 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director21 August 2000Active

People with Significant Control

Ms Tracey Ann Scott-Fox
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:455 Maidstone Road, Wigmore, Gillingham, United Kingdom, ME8 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Louise Mottram
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:443 Maidstone Road, Rainham, England, ME8 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Incorporation

Memorandum articles.

Download
2022-03-03Resolution

Resolution.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.